Search icon

BROTHERS & DREAMS CORPORATION

Company Details

Entity Name: BROTHERS & DREAMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000118809
FEI/EIN Number 770703513
Address: 7592 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952
Mail Address: 7592 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124209150 2007-11-19 2009-09-02 7592 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 349521450, US 7592 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 349521450, US

Contacts

Phone +1 772-878-2057
Fax 7728782058

Authorized person

Name MR. OSWALDO HERRERA
Role DIRECTOR
Phone 7728782057

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 332B00000X
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000284400
State FL
Issuer AHCA
Number 1313469
State FL

Agent

Name Role Address
HERRERA OSWALDO Agent 5823 NW GILLESPIE AVE., PORT ST. LUCIE, FL, 34986

Director

Name Role Address
HERRERA OSWALDO Director 5823 NW GILLESPIE AVE., PORT ST. LUCIE, FL, 34986

President

Name Role Address
HERRERA MARCOS President 5824 NW GILLESPIE AVE., PORT ST. LUCIE, FL, 34986

Vice President

Name Role Address
SUAREZ IRMA Vice President 5826 NW GILLESPIE AVE., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-07 5823 NW GILLESPIE AVE., PORT ST. LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 7592 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2009-03-04 7592 SOUTH US HIGHWAY 1, PORT ST. LUCIE, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000185289 LAPSED 1000000580126 ST LUCIE 2014-01-31 2024-02-07 $ 845.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-14
Domestic Profit 2007-10-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State